QMPF LLP

Exchange Place 3 Exchange Place 3, Edinburgh, EH3 8BL, Scotland
StatusACTIVE
Company No.SO304024
CategoryLimited Liability Partnership
Incorporated26 Jul 2012
Age11 years, 9 months, 26 days
JurisdictionScotland

SUMMARY

QMPF LLP is an active limited liability partnership with number SO304024. It was incorporated 11 years, 9 months, 26 days ago, on 26 July 2012. The company address is Exchange Place 3 Exchange Place 3, Edinburgh, EH3 8BL, Scotland.



Company Fillings

Cessation of a person with significant control limited liability partnership

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Peter Lyons

Cessation date: 2024-02-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-02-05

Psc name: Mr Peter Lyons

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 03 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-02-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Nov 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-08-01

Psc name: Peter Lyons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Lyons

Change date: 2023-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-01

Psc name: Mr Peter Lyons

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-01

Psc name: Mr Stephen Cameron Bell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-01

Psc name: Mr Stephen Cameron Bell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-01

Psc name: Mr Peter Lyons

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-01

Psc name: Mr Graeme Alexander Aithie

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Wilkinson

Notification date: 2023-03-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-31

Psc name: Mr Stephen Cameron Bell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Peter Lyons

Change date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-25

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-07-31

Psc name: Peter Lyons

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Bell

Notification date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-07-31

Psc name: Graeme Aithie

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2022-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clare Anne Lacey

Termination date: 2022-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-01

Officer name: Mr Andrew Wilkinson

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-12

Officer name: Mr Andrew Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: LLAD01

Change date: 2021-06-03

Old address: Excel House Semple Street Edinburgh EH3 8BL Scotland

New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Moray David Watt

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-01

Psc name: Moray Watt

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-01

Psc name: Clare Anne Lacey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-01

Psc name: Stephen Cameron Bell

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme Alexander Aithie

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Jul 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-03-01

Psc name: Moray Watt

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Jul 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-03-01

Psc name: Stephen Bell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Jul 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-03-01

Psc name: Clare Lacey

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Graham Becket Watson

Termination date: 2017-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-10-01

Officer name: Mr Peter Lyons

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Mr Peter Lyons

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: LLAD01

New address: Excel House Semple Street Edinburgh EH3 8BL

Change date: 2016-08-03

Old address: 3 Ponton Street Edinburgh EH3 9QQ

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayle munro project finance LLP\certificate issued on 18/06/14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quayle Munro Holdings Plc

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Mr Stephen Cameron Bell

Documents

Change person member limited liability partnership with name change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Mr Andrew Graham Becket Watson

Documents

Change person member limited liability partnership with name change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Moray David Watt

Change date: 2013-07-01

Documents

Change person member limited liability partnership with name change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clare Anne Lacey

Change date: 2013-07-01

Documents

Change corporate member limited liability partnership with name change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-07-01

Officer name: Quayle Munro Holdings Plc

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: LLAA01

New date: 2013-02-28

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: LLAD01

Old address: 102 Westport Edinburgh EH3 9DN Scotland

Change date: 2013-07-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quayle Munro Holdings Plc

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (pnd) LLP\certificate issued on 03/08/12

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAPELWOOD UTILITIES UK LTD

LAURISTON HOUSE,SITTINGBOURNE,ME10 1TS

Number:07550981
Status:ACTIVE
Category:Private Limited Company

E.A. HEATH (RAG & WOOLLEN) LIMITED

UNIT 6. FENPARK INDUSTRIAL EST,,STOKE ON TRENT,ST4 3JP

Number:00777343
Status:ACTIVE
Category:Private Limited Company

HAMPDEN COURT (GERRARDS CROSS) FREEHOLDERS LIMITED

FLAT 5 HAMPDEN COURT BULL LANE,GERRARDS CROSS,SL9 8RU

Number:11801102
Status:ACTIVE
Category:Private Limited Company
Number:IP032345
Status:ACTIVE
Category:Industrial and Provident Society

NB FLEET SERVICES LTD

UNIT 13E,SUNDERLAND,SR5 3TX

Number:04853748
Status:ACTIVE
Category:Private Limited Company

REGIO-WEGE LTD

SUITE A,LONDON,SW15 2PG

Number:09153513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source